PORTISHEAD BUILD LIMITED

Suite 5b Westbury Court Church Road Suite 5b Westbury Court Church Road, Bristol, BS9 3EF, England
StatusDISSOLVED
Company No.10157976
CategoryPrivate Limited Company
Incorporated30 Apr 2016
Age8 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years5 months, 13 days

SUMMARY

PORTISHEAD BUILD LIMITED is an dissolved private limited company with number 10157976. It was incorporated 8 years, 1 month, 15 days ago, on 30 April 2016 and it was dissolved 5 months, 13 days ago, on 02 January 2024. The company address is Suite 5b Westbury Court Church Road Suite 5b Westbury Court Church Road, Bristol, BS9 3EF, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 29 Nov 2022

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101579760002

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2022

Action Date: 26 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Trym Holdings Limited

Change date: 2022-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-14

New address: Suite 5B Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF

Old address: Suite 2 Westbury Court Church Road Westbury on Trym Bristol BS9 3EF England

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark David Rond

Change date: 2022-03-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101579760001

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-18

Officer name: Jonathan Alex Sheasby

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark David Rond

Appointment date: 2017-01-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2017-04-30

Documents

View document PDF

Resolution

Date: 30 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Michael Taylor

Termination date: 2016-07-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-11

Charge number: 101579760002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-07

Charge number: 101579760001

Documents

View document PDF

Change person director company with change date

Date: 03 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-30

Officer name: Mr Jonathan Alex Sheasby

Documents

View document PDF

Change person director company with change date

Date: 03 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Kevin Hurst

Change date: 2016-04-30

Documents

View document PDF

Incorporation company

Date: 30 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOCRUISE MOTORHOMES LIMITED

DUNSWELL ROAD,EAST YORKSHIRE,HU16 4JX

Number:05551908
Status:ACTIVE
Category:Private Limited Company

BEEFEATER DISTILLERY LIMITED

CHIVAS HOUSE,LONDON,W6 9RS

Number:00531414
Status:ACTIVE
Category:Private Limited Company

BINDGOLD LTD

115 CRAVEN PARK ROAD,LONDON,N15 6BL

Number:11854972
Status:ACTIVE
Category:Private Limited Company

DEEDAN SERVICES LIMITED

2 ROSEBERRY COURT,WATFORD,WD17 4PQ

Number:08815234
Status:ACTIVE
Category:Private Limited Company

EAST MIDLANDS RADIOLOGY LIMITED

GLEBE STEADING,NOTTINGHAM,NG14 7JA

Number:09452756
Status:ACTIVE
Category:Private Limited Company

GRYPHON DESIGN AND MANUFACTURING LIMITED

SWIFT HOUSE,CHELMSFORD,CM1 1GU

Number:09434410
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source